Company NameTrinity Land And Estates Limited
DirectorsMark Robert Hutchinson and Annik Carla Hutchinson
Company StatusActive
Company Number05514984
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Robert Hutchinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Argyle Street
Tynemouth
Tyne And Wear
NE30 4EX
Secretary NameAnnik Carla Hutchinson
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Argyle Street
Tynemouth
Tyne And Wear
NE30 4EX
Director NameAnnik Carla Hutchinson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Argyle Street
North Shields
Tynemouth
Tyne And Wear
NE30 4EX
Director NameNicholas Dale Read
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleSales Director
Correspondence Address75 The Crossway
York
North Yorkshire
YO31 9LE

Location

Registered Address12 Argyle Street
North Shields
Tynemouth
Tyne And Wear
NE30 4EX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mark Robert Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,267
Cash£10,891
Current Liabilities£34,704

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

5 August 2016Delivered on: 8 August 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: (1) leasehold property known as 89 byker terrace, newcastle upon tyne, NE6 3AE. (2) freehold property known as 87 byker terrace, newcastle upon tyne, NE6 3AE. (3) leasehold property known as 94 vine street, wallsend, tyne and wear, NE28 6JE. (4) freehold property known as 96 vine street, wallsend, tyne and wear, NE28 6JE. (5) leasehold property known as 76 sydney grove, wallsend, tyne and wear, NE28 9HD. (6) freehold property known as 78 sydney grove, wallsend, tyne and wear, NE28 9HD. (7) leasehold property known as 206 commercial road, byker, newcastle upon tyne, NE6 2ED. (8) leasehold property known as 21 gillies street, newcastle upon tyne, NE6 2JP. (9) freehold property known as 23 gillies street, newcastle upon tyne, NE6 2JP. (10) freehold property known as 5 wingate gardens, gateshead, tyne and wear, NE9 7BE. (11) freehold property known as 11 clyde street, chopwell, newcastle upon tyne, NE17 7DH. (12) leasehold property known as 1A ford terrace, wallsend, tyne and wear, NE28 6QF. (13) freehold property known as 1 ford terrace, wallsend, tyne and wear, NE28 6QF. (14) leasehold property known as 31 highcliffe gardens, gateshead, tyne and wear, NE8 3SD. (15) freehold property known as 33 highcliffe gardens, gateshead, tyne and wear, NE8 3SD. (16) freehold property known as 51 and 53 canterbury street, newcastle upon tyne, NE6 2JD. (17) leasehold property known as 175 vine street, wallsend, tyne and wear, NE28 6JB. (18) freehold property known as 173 vine street, wallsend, tyne and wear, NE28 6JB. (19) freehold property known as 244 and 246 south frederick street, south shields, tyne and wear, NE33 5HL. (20) leasehold property known as 459 welbeck road, newcastle upon tyne, NE6 2PB. (21) freehold property known as 461 welbeck road, newcastle upon tyne, NE6 2PB. (22) leasehold property known as 505 welbeck road, newcastle upon tyne, NE6 3AA. (23) freehold property known as 507 welbeck road, newcastle upon tyne, NE6 3AA. (24) leasehold property known as 469 welbeck road, newcastle upon tyne, NE6 2PB. (25) freehold property known as 467 welbeck road, newcastle upon tyne, NE6 2PB. (26) leasehold property known as 191 middle street, newcastle upon tyne, NE6 4DB. (27) freehold property known as 190 middle street, newcastle upon tyne, NE6 4DB. (28) leasehold property known as 103 charlotte street, wallsend, tyne and wear, NE28 7PU. (29) freehold property known as 101 charlotte street, wallsend, tyne and wear, NE28 7PU. Including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 July 2006Delivered on: 19 July 2006
Persons entitled: Fairbairn Private Bank (Iom)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 riverside studios amethyst road newcastle business park newcastle upon tyne.
Outstanding
15 October 2005Delivered on: 5 November 2005
Satisfied on: 12 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 riverside studios, amethyst road, newcastle business park, newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
20 August 2021Appointment of Annik Carla Hutchinson as a director on 20 August 2021 (2 pages)
28 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
1 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 December 2017Satisfaction of charge 2 in full (4 pages)
7 December 2017Satisfaction of charge 2 in full (4 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Registration of charge 055149840003, created on 5 August 2016 (8 pages)
8 August 2016Registration of charge 055149840003, created on 5 August 2016 (8 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
10 November 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Director's details changed for Mark Robert Hutchinson on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Mark Robert Hutchinson on 21 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 21 July 2009 (4 pages)
8 February 2010Annual return made up to 21 July 2009 (4 pages)
4 February 2010Secretary's details changed for Annik Carla Young on 1 February 2010 (3 pages)
4 February 2010Secretary's details changed for Annik Carla Young on 1 February 2010 (3 pages)
4 February 2010Secretary's details changed for Annik Carla Young on 1 February 2010 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2009Registered office changed on 20/07/2009 from 17 latimer street tynemouth tyne and wear NE30 4EY (1 page)
20 July 2009Registered office changed on 20/07/2009 from 17 latimer street tynemouth tyne and wear NE30 4EY (1 page)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 October 2008Return made up to 21/07/08; full list of members
  • 363(287) ‐ Registered office changed on 01/10/08
(6 pages)
1 October 2008Resolutions
  • RES13 ‐ Conflict of intrest 24/09/2008
(2 pages)
1 October 2008Resolutions
  • RES13 ‐ Conflict of intrest 24/09/2008
(2 pages)
1 October 2008Return made up to 21/07/08; full list of members
  • 363(287) ‐ Registered office changed on 01/10/08
(6 pages)
22 September 2008Director's change of particulars / mark hutchinson / 17/09/2008 (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 latimer street tynemouth tyne & wear NE30 4EY (1 page)
22 September 2008Director's change of particulars / mark hutchinson / 17/09/2008 (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 latimer street tynemouth tyne & wear NE30 4EY (1 page)
22 September 2008Secretary's change of particulars / annik young / 17/09/2008 (1 page)
22 September 2008Secretary's change of particulars / annik young / 17/09/2008 (1 page)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
18 August 2006Return made up to 21/07/06; full list of members (2 pages)
18 August 2006Return made up to 21/07/06; full list of members (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2005Incorporation (17 pages)
21 July 2005Incorporation (17 pages)